Advanced company searchLink opens in new window

SONIC BOD LIMITED

Company number 03374546

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2010 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2009 4.43 Notice of final account prior to dissolution
07 Jun 2007 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2007
07 Jun 2007 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 July 2006
07 Jun 2007 1.4 Notice of completion of voluntary arrangement
03 Apr 2007 287 Registered office changed on 03/04/07 from: 93 friar gate derby DE1 1FL
27 Mar 2007 4.31 Appointment of a liquidator
08 Mar 2007 COCOMP Order of court to wind up
13 Jun 2006 363s Return made up to 21/05/06; full list of members
11 Apr 2006 CERTNM Company name changed andbridge LIMITED\certificate issued on 11/04/06
29 Mar 2006 403b Declaration of mortgage charge released/ceased
28 Jul 2005 1.1 Notice to Registrar of companies voluntary arrangement taking effect
08 Jun 2005 225 Accounting reference date extended from 31/12/04 to 31/03/05
05 Mar 2005 395 Particulars of mortgage/charge
18 Oct 2004 287 Registered office changed on 18/10/04 from: bridgford building wellington crescent, fradley park, lichfield staffordshire WS13 8RZ
18 Jun 2004 363s Return made up to 21/05/04; full list of members
05 Nov 2003 AA Accounts for a medium company made up to 31 December 2002
30 Sep 2003 288b Secretary resigned
30 Sep 2003 288a New secretary appointed
28 Jul 2003 363s Return made up to 21/05/03; full list of members
12 Apr 2003 403a Declaration of satisfaction of mortgage/charge
12 Apr 2003 403a Declaration of satisfaction of mortgage/charge
06 Apr 2003 288a New secretary appointed
06 Apr 2003 288b Secretary resigned
06 Apr 2003 288b Director resigned